Company NameRichard Kempers Holdings Limited
Company StatusDissolved
Company Number02569308
CategoryPrivate Limited Company
Incorporation Date18 December 1990(33 years, 3 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)
Previous NameSalters Cargo Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRonald James Jones
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2000(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 29 January 2002)
RoleAccounting Manager
Correspondence Address47 Wavring Avenue
Kirby Cross
Frinton On Sea
Essex
CO13 0TU
Secretary NameKathleen Margaret Ellis
NationalityBritish
StatusClosed
Appointed27 September 2000(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 29 January 2002)
RolePersonal Assistant
Correspondence Address26 Levine Gardens
Barking
Essex
IG11 0UH
Director NameMr Ian David Butcher
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(11 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 18 August 2000)
RoleOperations Director
Correspondence AddressDeo Volente High Road
Fobbing
Stanford Le Hope
Essex
SS17 9JB
Director NameGraham William Coombs
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(11 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 February 1992)
RoleSales Director
Correspondence Address35 Knighton Road
Romford
Essex
RM7 9BU
Director NameMr Roger Steven Furze
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(11 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 18 August 2000)
RoleCompany Director
Correspondence AddressMorfa Wharf Road
Fobbing
Stanford Le Hope
Essex
SS17 9JW
Secretary NameGraham William Coombs
NationalityBritish
StatusResigned
Appointed04 December 1991(11 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 February 1992)
RoleCompany Director
Correspondence Address35 Knighton Road
Romford
Essex
RM7 9BU
Secretary NameMr Roger Steven Furze
NationalityBritish
StatusResigned
Appointed18 February 1992(1 year, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressMorfa Wharf Road
Fobbing
Stanford Le Hope
Essex
SS17 9JW
Director NameEverhardus Jacobus Frederikus Salters
Date of BirthMarch 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed07 December 1993(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSir Winston Churchmillaan 873
Rijswijk
2286aa
Director NameMr Johannes Martinus Antonius Salters
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed07 December 1993(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 January 1996)
RoleManager Director
Correspondence AddressStation Street 260
1710 Dilbeek
Foreign
Director NamePiet Beumer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1996(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1997)
RoleHolland
Correspondence AddressBadelbyk Yy
Neerkerk
Luid Holland Yr31 Zd
Secretary NameRonald James Jones
NationalityBritish
StatusResigned
Appointed02 May 2000(9 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 September 2000)
RoleConsultant
Correspondence Address47 Wavring Avenue
Kirby Cross
Frinton On Sea
Essex
CO13 0TU

Location

Registered AddressFreightmasters Estate
Ferry Lane
Rainham
Essex
RM13 9DA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington

Financials

Year2014
Turnover£63,000
Net Worth£61,750
Cash£742
Current Liabilities£80,440

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
17 April 2000Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1999Company name changed salters cargo services LIMITED\certificate issued on 01/11/99 (2 pages)
18 August 1999Full accounts made up to 31 December 1998 (12 pages)
29 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(13 pages)
14 December 1998Return made up to 08/11/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 November 1997Return made up to 08/11/97; no change of members (4 pages)
12 October 1997Director resigned (1 page)
11 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 November 1996Return made up to 08/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 November 1995Return made up to 08/11/95; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 May 1995Ad 08/12/94--------- £ si 180@1=180 £ ic 300/480 (2 pages)